logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'neill, Thomas St John

    Related profiles found in government register
  • O'neill, Thomas St John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Oldham Road, Springhead, Oldham, Lancashire, OL4 4QL, United Kingdom

      IIF 1
    • icon of address Apartment 309, Millennium Point, 254, The Quays, Salford, Greater Manchester, M50 3SE, England

      IIF 2 IIF 3
    • icon of address The Coach House, 25 Rhosddu Road, Wrexham, Clwyd, LL11 1EB

      IIF 4
  • O'neill, Thomas St John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Acre Lane, Clapham, London, SW2 5UA, United Kingdom

      IIF 5
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Office 8, 141 Acre Lane, Clapham, London, SW2 5UA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 309, Millenium Point, 254 The Quays, Salford, M50 3SE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 309 254 The Quays Millennium Point, Millennium Point, Salford, M50 3SE, England

      IIF 14
  • O'neill, Thomas St John
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 309, 254 The Quays, Riverside Court, Salford, M50 3SE, England

      IIF 15
  • O'neill, Thomas St John
    British project manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, 1 Berkeley Square, London, W1J6BD, England

      IIF 16
  • O’neill, Thomas St. John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1602 Number One, Pink, Media City Uk, Salford, M50 2BB, England

      IIF 17
  • Mr Thomas St John O'neill
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • O'neill, Thomas
    Irish director born in May 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 19
  • O'neill, Thomas
    Irish director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coosan Cottage, Coosan, Athlone, N37 Ny01, Ireland

      IIF 20
  • Mr Thomas St. John O’neill
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Oldham Road, Springhead, Oldham, OL4 4QL, England

      IIF 21
    • icon of address Apartment 1602 Number One, Pink, Media City Uk, Salford, M50 2BB, England

      IIF 22
  • O'neill, Thomas
    British registration agent born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Glebe, Halton Brook, Runcorn, Cheshire, WA7 2DJ, United Kingdom

      IIF 23
  • O'neill, Thomas St John

    Registered addresses and corresponding companies
    • icon of address Apartment 309, Millennium Point, 254, The Quays, Salford, Greater Manchester, M50 3SE, England

      IIF 24
  • Mr Thomas O'neill
    Irish born in May 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 25
  • Mr Thomas O'neill
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coosan Cottage, Coosan, Athlone, N37 Ny01, Ireland

      IIF 26
  • Mr Thomas O'neill
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Glebe, Halton Brook, Runcorn, Cheshire, WA7 2DJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 69, Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 309 Millenium Point, 254 The Quays, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Apartment 309, Millennium Point, 254 The Quays, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 1 Ledston Close, Windmill Hill, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Apartment 1602 Number One Pink, Media City Uk, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 237 Oldham Road, Springhead, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,805 GBP2021-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address 309 Millennium Point 254 The Quays, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address The Coach House, 25 Rhosddu Road, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,430 GBP2016-03-31
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Apartment 309, Millennium Point, 254 The Quays, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 10
  • 1
    EDGBASTON TRANSPORT LIMITED - 2014-10-20
    BLACKLUNANS INVESTMENTS LIMITED - 2014-10-09
    icon of address 22 Old Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-15
    IIF 11 - Director → ME
  • 2
    icon of address 7 A Mandervell Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2014-10-29 ~ 2015-01-13
    IIF 15 - Director → ME
  • 3
    icon of address 120 Church Lane, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-09 ~ 2015-01-17
    IIF 13 - Director → ME
  • 4
    icon of address Ikon Business Centre, Tudor Road, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-11-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-11-27
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 237 Oldham Road, Springhead, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,805 GBP2021-12-31
    Officer
    icon of calendar 2019-12-27 ~ 2020-06-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2020-06-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ 2015-08-03
    IIF 16 - Director → ME
  • 7
    THE GREEN HOUSE (INVERNESS) LIMITED - 2015-01-26
    icon of address Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2015-08-26
    IIF 5 - Director → ME
  • 8
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ 2015-08-18
    IIF 8 - Director → ME
  • 9
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2015-08-17
    IIF 9 - Director → ME
  • 10
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2015-08-17
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.